N.G.S. CORPORATE SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1UL

Company number 02929616
Status Active
Incorporation Date 17 May 1994
Company Type Private Limited Company
Address 3 WOBURN HOUSE, VERNON GATE, DERBY, DERBYSHIRE, DE1 1UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of N.G.S. CORPORATE SERVICES LIMITED are www.ngscorporateservices.co.uk, and www.n-g-s-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. N G S Corporate Services Limited is a Private Limited Company. The company registration number is 02929616. N G S Corporate Services Limited has been working since 17 May 1994. The present status of the company is Active. The registered address of N G S Corporate Services Limited is 3 Woburn House Vernon Gate Derby Derbyshire De1 1ul. . DALY, Sonia is a Secretary of the company. BROWN, Nicholas Paul is a Director of the company. Nominee Secretary HOWE, Iris has been resigned. Secretary RUSS, Eric Peter Joseph has been resigned. Director HARRIS, William John has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director RUSS, Eric Peter Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DALY, Sonia
Appointed Date: 27 January 2005

Director
BROWN, Nicholas Paul
Appointed Date: 18 August 1994
72 years old

Resigned Directors

Nominee Secretary
HOWE, Iris
Resigned: 18 August 1994
Appointed Date: 17 May 1994

Secretary
RUSS, Eric Peter Joseph
Resigned: 27 January 2005
Appointed Date: 18 August 1994

Director
HARRIS, William John
Resigned: 16 September 1998
Appointed Date: 30 April 1996
77 years old

Nominee Director
HOWE, Kenneth
Resigned: 18 August 1994
Appointed Date: 17 May 1994
97 years old

Director
RUSS, Eric Peter Joseph
Resigned: 27 January 2005
Appointed Date: 16 September 1998
78 years old

N.G.S. CORPORATE SERVICES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

05 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

...
... and 61 more events
08 Oct 1994
Secretary resigned;new secretary appointed

08 Oct 1994
Director resigned;new director appointed

08 Oct 1994
Registered office changed on 08/10/94 from: 7 eton court west hallam ilkeston derbyshire DE7 6NB

26 Aug 1994
Company name changed ledbourne LIMITED\certificate issued on 30/08/94
17 May 1994
Incorporation

N.G.S. CORPORATE SERVICES LIMITED Charges

14 December 1994
Single debenture
Delivered: 21 December 1994
Status: Satisfied on 1 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…